Active - Proposal to Strike off
Company Information for TEACHERS PROPERTY LIMITED
COUNTY GATES, BOURNEMOUTH, ENGLAND, BH1 2NF,
|
Company Registration Number
04147719
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
TEACHERS PROPERTY LIMITED | |
Legal Registered Office | |
COUNTY GATES BOURNEMOUTH ENGLAND BH1 2NF Other companies in BH7 | |
Company Number | 04147719 | |
---|---|---|
Company ID Number | 04147719 | |
Date formed | 2001-01-25 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 28/03/2016 | |
Return next due | 25/04/2017 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2023-12-05 08:02:43 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
RACHEL SUSAN SMALL |
||
ANDREW MARK PARSONS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RACHEL SUSAN SMALL |
Director | ||
PHILIP WYNFORD MOORE |
Director | ||
THOMAS ANDREW FORWOOD SMITH |
Company Secretary | ||
IAN PAUL BLANCHARD |
Director | ||
DAVID HOWARD FURNISS |
Director | ||
WENDIE JOY ELIZABETH MICHIE |
Director | ||
JANET SHENTON |
Director | ||
DAVID RAYMOND MIDDLETON |
Director | ||
LISA JANE RUSSELL |
Company Secretary | ||
MALCOLM STUART RULE |
Company Secretary | ||
PATRICK PHELPS |
Director | ||
DENNIS EDWIN HARPER |
Director | ||
JOHN WARNER HUGHES |
Director | ||
CHRISTOPHER EDGAR GENT |
Director | ||
IAN HAVELOCK STEVENS |
Director | ||
ELLEN RITTER |
Director | ||
JOHN WALLBRIDGE |
Director | ||
MALCOLM STUART RULE |
Director | ||
WATERLOW SECRETARIES LIMITED |
Nominated Secretary | ||
WATERLOW NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
NLC NAME NO. 2 LIMITED | Director | 2018-01-24 | CURRENT | 1993-10-05 | Active - Proposal to Strike off | |
NLC NAME NO. 4 LIMITED | Director | 2018-01-24 | CURRENT | 1993-10-05 | Active - Proposal to Strike off | |
NLC NAME NO. 5 LIMITED | Director | 2018-01-24 | CURRENT | 1993-10-05 | Active - Proposal to Strike off | |
NLC NAME NO. 3 LIMITED | Director | 2018-01-24 | CURRENT | 1993-10-05 | Active - Proposal to Strike off | |
NLC NAME NO. 1 LIMITED | Director | 2018-01-24 | CURRENT | 1993-10-05 | Active - Proposal to Strike off | |
OCKHAM CORPORATE LIMITED | Director | 2018-01-24 | CURRENT | 1995-06-26 | Active - Proposal to Strike off | |
NLC NAME NO. 7 LIMITED | Director | 2018-01-24 | CURRENT | 1995-09-14 | Active - Proposal to Strike off | |
HIGHWAY CORPORATE CAPITAL LIMITED | Director | 2018-01-24 | CURRENT | 2001-09-06 | Active - Proposal to Strike off | |
FRIZZELL FINANCIAL SERVICES LIMITED | Director | 2017-06-30 | CURRENT | 1923-12-28 | Active | |
TEACHERS MANAGEMENT SERVICES LIMITED | Director | 2017-06-30 | CURRENT | 1997-07-10 | Active | |
TEACHERS FINANCIAL SERVICES LIMITED | Director | 2017-06-30 | CURRENT | 1997-07-10 | Active | |
WEALTH WIZARDS LIMITED | Director | 2017-06-30 | CURRENT | 2009-09-09 | Active | |
LIVERPOOL VICTORIA LIFE COMPANY LIMITED | Director | 2017-06-30 | CURRENT | 1958-01-23 | Active | |
LV EQUITY RELEASE LIMITED | Director | 2017-06-30 | CURRENT | 1985-09-30 | Active | |
LIVERPOOL VICTORIA FINANCIAL ADVICE SERVICES LIMITED | Director | 2017-06-30 | CURRENT | 1995-02-28 | Active | |
NM PENSIONS TRUSTEES LIMITED | Director | 2017-06-30 | CURRENT | 2001-10-05 | Active | |
LV LIFE SERVICES LIMITED | Director | 2017-06-30 | CURRENT | 2001-11-28 | Active | |
LV CAPITAL LIMITED | Director | 2017-06-30 | CURRENT | 2012-03-09 | Active | |
LV COMMERCIAL MORTGAGES LIMITED | Director | 2017-06-30 | CURRENT | 2013-10-24 | Active | |
SOVEREIGN UNIT TRUST MANAGERS LIMITED | Director | 2017-06-30 | CURRENT | 1986-11-10 | Active - Proposal to Strike off | |
TEACHERS ASSURANCE COMPANY LIMITED | Director | 2017-06-30 | CURRENT | 1936-06-03 | Active | |
LIVERPOOL VICTORIA BANKING SERVICES LIMITED | Director | 2017-06-30 | CURRENT | 1947-03-28 | Active | |
LIVERPOOL VICTORIA TRUSTEES LIMITED | Director | 2017-06-30 | CURRENT | 1967-02-24 | Active | |
LV PROTECTION LIMITED | Director | 2017-06-30 | CURRENT | 1984-03-12 | Active | |
LIVERPOOL VICTORIA ASSET MANAGEMENT LIMITED | Director | 2017-06-30 | CURRENT | 1996-12-05 | Active - Proposal to Strike off | |
AYRESBROOK LIMITED | Director | 2017-06-30 | CURRENT | 2002-01-31 | Active | |
SW (NO.3) LIMITED | Director | 2012-11-12 | CURRENT | 2003-12-16 | Dissolved 2014-12-12 |
Date | Document Type | Document Description |
---|---|---|
FIRST GAZETTE notice for voluntary strike-off | ||
Application to strike the company off the register | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/22 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | ||
Audit exemption subsidiary accounts made up to 2022-12-31 | ||
DIRECTOR APPOINTED MR STEPHEN KEITH PERCIVAL | ||
APPOINTMENT TERMINATED, DIRECTOR BARRY CUDMORE | ||
DIRECTOR APPOINTED MR DAVID EMMANUEL HYNAM | ||
APPOINTMENT TERMINATED, DIRECTOR MARK PATRICK HARTIGAN | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK PATRICK HARTIGAN | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/08/22, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21 | |
CH01 | Director's details changed for Mr Mark Russell Hanscomb on 2022-02-17 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WALKER | |
DIRECTOR APPOINTED MR BARRY CUDMORE | ||
DIRECTOR APPOINTED MR MARK RUSSELL HANSCOMB | ||
AP01 | DIRECTOR APPOINTED MR BARRY CUDMORE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY WAYNE SNOW | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/08/21, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/08/20, WITH UPDATES | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER WALKER | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER WALKER | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
PSC02 | Notification of Liverpool Victoria Finacial Services Limited as a person with significant control on 2020-01-02 | |
PSC02 | Notification of Liverpool Victoria Finacial Services Limited as a person with significant control on 2020-01-02 | |
PSC09 | Withdrawal of a person with significant control statement on 2020-02-07 | |
AP01 | DIRECTOR APPOINTED MR MARK PATRICK HARTIGAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD ALEXANDER ROWNEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW MARK PARSONS | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/08/19, WITH UPDATES | |
SH20 | Statement by Directors | |
SH19 | Statement of capital on 2019-08-13 GBP 1 | |
CAP-SS | Solvency Statement dated 24/07/19 | |
RES13 | Resolutions passed:
| |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 | |
AP01 | DIRECTOR APPOINTED MR ANTHONY WAYNE SNOW | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN TREVOR PERKS | |
AD01 | REGISTERED OFFICE CHANGED ON 03/12/18 FROM Tringham House Wessex Fields Deansleigh Road Bournemouth Dorset BH7 7DT | |
AP03 | Appointment of Mr Michael Peter Jones as company secretary on 2018-09-19 | |
TM02 | Termination of appointment of Rachel Susan Small on 2018-09-03 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/08/18, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR JOHN TREVOR PERKS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RACHEL SUSAN SMALL | |
RES01 | ADOPT ARTICLES 21/06/18 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/03/18, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR ANDREW MARK PARSONS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILIP WYNFORD MOORE | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 | |
LATEST SOC | 10/04/17 STATEMENT OF CAPITAL;GBP 100000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID FURNISS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WENDIE MICHIE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WENDIE MICHIE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN BLANCHARD | |
AP01 | DIRECTOR APPOINTED MRS RACHEL SUSAN SMALL | |
AP01 | DIRECTOR APPOINTED MR PHILIP WYNFORD MOORE | |
AP03 | SECRETARY APPOINTED MRS RACHEL SUSAN SMALL | |
TM02 | APPOINTMENT TERMINATED, SECRETARY THOMAS SMITH | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 13/04/16 STATEMENT OF CAPITAL;GBP 100000 | |
AR01 | 28/03/16 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 09/04/15 STATEMENT OF CAPITAL;GBP 100000 | |
AR01 | 28/03/15 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 28/03/14 STATEMENT OF CAPITAL;GBP 100000 | |
AR01 | 28/03/14 FULL LIST | |
AP01 | DIRECTOR APPOINTED MS WENDIE JOY ELIZABETH MICHIE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JANET SHENTON | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 28/03/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 28/03/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / THOMAS ANDREW FORWOOD SMITH / 04/07/2011 | |
AR01 | 28/03/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JANET SHENTON / 15/04/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID HOWARD FURNISS / 15/04/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN PAUL BLANCHARD / 15/04/2011 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 28/03/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 28/03/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / IAN BLANCHARD / 18/03/2009 | |
288a | DIRECTOR APPOINTED MR IAN PAUL BLANCHARD | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
288b | APPOINTMENT TERMINATED DIRECTOR DAVID MIDDLETON | |
363a | RETURN MADE UP TO 28/03/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
AUD | AUDITOR'S RESIGNATION | |
363s | RETURN MADE UP TO 28/03/07; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
RES13 | GENERAL BUSSINESS 18/05/06 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 28/03/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 28/03/05; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 28/03/04; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 28/03/03; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
363a | RETURN MADE UP TO 28/03/02; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 25/01/02; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE SHORTENED FROM 31/01/02 TO 31/12/01 | |
288b | DIRECTOR RESIGNED |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.24 | 9 |
MortgagesNumMortOutstanding | 0.16 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.08 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as TEACHERS PROPERTY LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |